Stayrod Trustees No. 17 Limited (NZBN 9429031462136) was registered on 13 Jul 2010. 4 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, service). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up until 07 Apr 2022. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 120 shares (100% of shares), namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued to Stayrod Trustees No. 17 Limited. Businesscheck's data was updated on 10 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 07 Apr 2022 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & service | 02 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
David William Peter Mccone
Strowan, Christchurch, 8052
Address used since 13 Jul 2010 |
Director | 13 Jul 2010 - current |
Jon Dennis Robertson
Harewood, Christchurch, 8051
Address used since 13 Jul 2010 |
Director | 13 Jul 2010 - current |
Jonathan Roy Teear
Fendalton, Christchurch, 8052
Address used since 26 Sep 2016 |
Director | 01 Aug 2010 - current |
Spencer Gannon Smith
Christchurch, 8014
Address used since 05 Nov 2022
Strowan, Christchurch, 8052
Address used since 27 May 2013 |
Director | 27 May 2013 - current |
Wendy Margaret Skinner
Northwood, Christchurch, 8051
Address used since 02 Apr 2019 |
Director | 02 Apr 2019 - current |
Craig Lawrence Hamilton
Rolleston, Rolleston, 7614
Address used since 31 Mar 2021
Aidanfield, Christchurch, 8025
Address used since 02 Apr 2019 |
Director | 02 Apr 2019 - current |
Matthew Jasper Shallcrass
Christchurch, 8025
Address used since 22 Dec 2023
Halswell, Christchurch, 8025
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Dorian Miles Crighton
St Albans, Christchurch, 8052
Address used since 09 Mar 2023 |
Director | 09 Mar 2023 - current |
Lindsay John Dick
Fendalton, Christchurch, 8052
Address used since 13 Jul 2010 |
Director | 13 Jul 2010 - 01 Jul 2021 |
Ross Peter Erskine
Fendalton, Christchurch, 8014
Address used since 13 Jul 2010 |
Director | 13 Jul 2010 - 02 Apr 2019 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 23 Apr 2019 - 07 Apr 2022 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 02 May 2016 - 23 Apr 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 25 May 2015 - 02 May 2016 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 08 May 2013 - 25 May 2015 |
Level 2, Ami House,, 116 Riccarton Road, Riccarton, Christchurch, 8041 | Registered & physical | 13 Jul 2010 - 08 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
04 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Teear, Jonathan Roy Individual |
Fendalton Christchurch 8052 |
25 Nov 2010 - 04 Aug 2021 |
Robertson, Jon Dennis Director |
Harewood Christchurch 8051 |
13 Jul 2010 - 04 Aug 2021 |
Dick, Lindsay John Individual |
Fendalton Christchurch 8052 |
13 Jul 2010 - 04 Aug 2021 |
Skinner, Wendy Margaret Individual |
Northwood Christchurch 8051 |
29 Mar 2019 - 04 Aug 2021 |
Smith, Spencer Gannon Individual |
Strowan Christchurch 8052 |
27 May 2013 - 04 Aug 2021 |
Mccone, David William Peter Director |
Strowan Christchurch 8052 |
13 Jul 2010 - 04 Aug 2021 |
Hamilton, Craig Lawrence Individual |
Rolleston Rolleston 7614 |
29 Mar 2019 - 04 Aug 2021 |
Erskine, Ross Peter Individual |
Fendalton Christchurch 8014 |
13 Jul 2010 - 29 Mar 2019 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Arv 2.0 Limited Level 3, 50 Victoria Street |
Pahau Downs Trustee Limited Level 4, 123 Victoria Street |
Almara Limited Level 1, 148 Victoria Street |
Bealey Trustee 12 Limited Level 4, 123 Victoria Street |
R And H Cederman Trustee Limited Level 2, 130 Kilmore Street |
Whitaker Trustees Limited Level 2 130 Kilmore Street |
Annette Cook Trustee Company Limited Level 2, 130 Kilmore Street |